Background WavePink WaveYellow Wave

COMPUTERSHARE VOUCHER SERVICES LIMITED (04968447)

COMPUTERSHARE VOUCHER SERVICES LIMITED (04968447) is an active UK company. incorporated on 18 November 2003. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPUTERSHARE VOUCHER SERVICES LIMITED has been registered for 22 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
04968447
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE VOUCHER SERVICES LIMITED

COMPUTERSHARE VOUCHER SERVICES LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPUTERSHARE VOUCHER SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04968447

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BUSY BEES CHILDCARE VOUCHERS LIMITED
From: 24 June 2004To: 23 October 2009
BROOMCO (3347) LIMITED
From: 18 November 2003To: 24 June 2004
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
Bridgwater Road, BristolBS13 8AE
Born June 1962
Director
Appointed 01 Sept 2008

HAZELL-SMART, Leighton Peter

Active
Bridgwater Road, BristolBS13 8AE
Born August 1977
Director
Appointed 12 Aug 2019

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 16 Sept 2024

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Sept 2008
Resigned 25 Jan 2024

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

IRONS, Simon Andrew

Resigned
The Cottage, MarchingtonST14 8LD
Secretary
Appointed 03 Jan 2007
Resigned 01 Sept 2008

WOODWARD, Lynn Carol

Resigned
33 Cherry Orchard, LichfieldWS14 9AN
Secretary
Appointed 08 Jun 2004
Resigned 03 Jan 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 08 Jun 2004

BEADLE, Iain Alistair

Resigned
8 Allsebrook Gardens, EveshamWR11 7HJ
Born October 1967
Director
Appointed 28 Nov 2005
Resigned 03 Jan 2007

BRAASCH, Jochen

Resigned
Woodfield Road, BristolBS6 6PL
Born August 1969
Director
Appointed 03 Aug 2010
Resigned 19 Jul 2012

DALBY, Joanne Mary

Resigned
12 The Green, Burton On TrentDE13 8JB
Born November 1968
Director
Appointed 22 May 2006
Resigned 03 Jan 2007

GALLAGHER, Patrick

Resigned
Hawden Street, Wilston
Born August 1968
Director
Appointed 28 Mar 2008
Resigned 27 Jun 2008

HOOD, James Terence

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 12 Aug 2019

HOOD, James Terence

Resigned
Redland Road, BristolBS6 6YA
Born July 1968
Director
Appointed 01 Sept 2008
Resigned 01 Jul 2010

HORTON, Mathew

Resigned
Kennedy Terrace, Paddington
Born August 1966
Director
Appointed 28 Mar 2008
Resigned 01 Sept 2008

IRONS, Simon Andrew

Resigned
The Cottage, MarchingtonST14 8LD
Born November 1962
Director
Appointed 30 Apr 2008
Resigned 01 Sept 2008

IRONS, Simon Andrew

Resigned
The Cottage, MarchingtonST14 8LD
Born November 1962
Director
Appointed 08 Jun 2004
Resigned 28 Mar 2008

MILLS, Christopher Andrew

Resigned
Park Lane, Blagdon, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

MORRIS, Christopher John

Resigned
608 Spice Quay Heights, LondonSE1 2YL
Born October 1947
Director
Appointed 01 Sept 2008
Resigned 05 Nov 2010

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2014

PAMPLIN DENT, Ruth

Resigned
1 Chestnut Close, RugeleyWS15 4TH
Born October 1969
Director
Appointed 08 Jun 2004
Resigned 03 Jan 2007

PEARS, Christopher

Resigned
Bridgwater Road, BristolBS13 8AE
Born February 1976
Director
Appointed 12 Aug 2019
Resigned 16 Sept 2024

SARKAR, Nazir

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1967
Director
Appointed 21 Jan 2011
Resigned 12 Aug 2019

THACKRAY, David Ian

Resigned
37 Burton Old Road, LichfieldWS13 6EN
Born March 1954
Director
Appointed 08 Jun 2004
Resigned 03 Jan 2007

WAUGH, John

Resigned
Dudley Street, Bardon
Born July 1955
Director
Appointed 28 Mar 2008
Resigned 27 Jun 2008

WOODWARD, John Brian

Resigned
75 Upper Way, RugeleyWS15 1QD
Born April 1955
Director
Appointed 30 Apr 2008
Resigned 25 Jan 2010

WOODWARD, John Brian

Resigned
75 Upper Way, RugeleyWS15 1QD
Born April 1955
Director
Appointed 08 Jun 2004
Resigned 28 Mar 2008

WOODWARD, Lynn Carol

Resigned
33 Cherry Orchard, LichfieldWS14 9AN
Born May 1955
Director
Appointed 08 Jun 2004
Resigned 03 Jan 2007

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 08 Jun 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Nov 2003
Resigned 08 Jun 2004

Persons with significant control

1

Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company
3 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2009
CONNOTConfirmation Statement Notification
Auditors Resignation Company
24 September 2009
AUDAUD
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
7 January 2007
287Change of Registered Office
Legacy
27 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation